Advanced company searchLink opens in new window

MMS CATERING LTD

Company number 06726015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 19 December 2017
12 Jan 2017 AD01 Registered office address changed from 49 Wigmores North Welwyn Garden City Hertfordshire AL8 6PG to 601 High Road Leytonstone London E11 4PA on 12 January 2017
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 4.20 Statement of affairs with form 4.19
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
05 Nov 2013 AD01 Registered office address changed from 26 Leagrave Road Luton Beds LU4 8HZ on 5 November 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
08 Mar 2010 AA Accounts for a dormant company made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
11 Jan 2010 CH03 Secretary's details changed for Mahbubul Islam on 1 October 2009
11 Jan 2010 CH01 Director's details changed for Mohammed Mujibar Rahman on 1 October 2009